Name: | VIVID IMPACT SOLUTIONS, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 07 May 2009 (16 years ago) |
Organization Date: | 07 May 2009 (16 years ago) |
Last Annual Report: | 06 Oct 2021 (3 years ago) |
Managed By: | Members |
Organization Number: | 0729483 |
ZIP code: | 40299 |
Primary County: | Jefferson |
Principal Office: | 10116 BUNSEN WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIVID IMPACT CORPORATION 401(K) PLAN | 2009 | 610882708 | 2010-11-18 | VIVID IMPACT CORPORATION | 97 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610882708 |
Plan administrator’s name | VIVID IMPACT CORPORATION |
Plan administrator’s address | 10116 BUNSEN WAY, LOUISVILLE, KY, 40299 |
Administrator’s telephone number | 5024918201 |
Number of participants as of the end of the plan year
Active participants | 99 |
Other retired or separated participants entitled to future benefits | 12 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 53 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-11-18 |
Name of individual signing | CHRISTOPHER CUNNINGHAM |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-11-18 |
Name of individual signing | MARLA PINAIRE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1995-09-01 |
Business code | 323100 |
Sponsor’s telephone number | 5024918201 |
Plan sponsor’s mailing address | 10116 BUNSEN WAY, LOUISVILLE, KY, 40299 |
Plan sponsor’s address | 10116 BUNSEN WAY, LOUISVILLE, KY, 40299 |
Plan administrator’s name and address
Administrator’s EIN | 610882708 |
Plan administrator’s name | VIVID IMPACT CORPORATION |
Plan administrator’s address | 10116 BUNSEN WAY, LOUISVILLE, KY, 40299 |
Administrator’s telephone number | 5024918201 |
Number of participants as of the end of the plan year
Active participants | 99 |
Other retired or separated participants entitled to future benefits | 12 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 53 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-11-17 |
Name of individual signing | CHRISTOPHER CUNNINGHAM |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-11-17 |
Name of individual signing | MARLA PINAIRE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MARLA L. PINAIRE | Registered Agent |
Name | Role |
---|---|
Marla Lynn Pinaire | Member |
Robert R Goodman | Member |
Gregory A Buchheit | Member |
Name | Role |
---|---|
MARLA L. PINAIRE | Organizer |
Name | Action |
---|---|
VIVID IMPACT SOLUTIONS, LLC | Merger |
VIVID IMPACT CORPORATION | Type Conversion |
IMAGE PRINTER, INC. | Old Name |
MERRICK BUSINESS FORMS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2021-10-06 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-30 |
Annual Report | 2015-07-31 |
Annual Report | 2014-06-11 |
Annual Report | 2013-01-17 |
Annual Report | 2012-06-13 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State